MOHAWK HOSPITAL EQUIPMENT, INC.

Name: | MOHAWK HOSPITAL EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1960 (65 years ago) |
Entity Number: | 134025 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 247 ELIZABETH ST, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J. SPELLMAN | Chief Executive Officer | 247 ELIZABETH ST, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
MOHAWK HOSPITAL EQUIPMENT, INC. | DOS Process Agent | 247 ELIZABETH ST, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 335 COLUMBIA ST., UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 247 ELIZABETH ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2000-11-20 | 2024-12-02 | Address | 335 COLUMBIA ST, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1998-12-02 | 2024-12-02 | Address | 335 COLUMBIA ST., UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1998-12-02 | 2000-11-20 | Address | 335 COLUMBIA ST., UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006341 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
190722002014 | 2019-07-22 | BIENNIAL STATEMENT | 2018-12-01 |
101213002084 | 2010-12-13 | BIENNIAL STATEMENT | 2010-12-01 |
081121002937 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
061120002495 | 2006-11-20 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State